Name: | A.J.M. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859605 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 5041 RINGWOOD MEADOWS, BLDG G-2, SARASOTA, FL, United States, 34235 |
Address: | 534 BROADHOLLOW ROAD, 2ND FLOOR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAMB & BARNOSKY LLP | DOS Process Agent | 534 BROADHOLLOW ROAD, 2ND FLOOR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANTHONY J MUROLO | Chief Executive Officer | 5041 RINGWOOD MEADOWS, BLDG G-2, SARASOTA, FL, United States, 34235 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-22 | 2021-02-08 | Address | 534 BROADHOLLOW ROAD, 2ND FLOOR, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-01-26 | 2019-07-22 | Address | 5 WENDOVER DRIVE, PO BOX 9034 STE 210, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2009-01-02 | 2019-07-22 | Address | 5 WENDOVER DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2019-07-22 | Address | 5 WENDOVER DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2009-01-02 | Address | 11 WENDOVER DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060334 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
190722060125 | 2019-07-22 | BIENNIAL STATEMENT | 2019-01-01 |
170126006013 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150709006007 | 2015-07-09 | BIENNIAL STATEMENT | 2015-01-01 |
130222002403 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State